Whitley Bay
Tyne And Wear
NE26 2NQ
Secretary Name | Mrs Sarah Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 17 December 2017) |
Role | Company Director |
Correspondence Address | 16 Gordon Square Whitley Bay Tyne And Wear NE26 2NQ |
Secretary Name | Mark James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2005(2 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 7 Tennyson Terrace North Shields Tyne & Wear NE29 6LN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2011 |
---|---|
Net Worth | -£45,660 |
Cash | £43,916 |
Current Liabilities | £464,904 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
13 April 2017 | Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (11 pages) |
11 April 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (1 page) |
24 January 2017 | Liquidators' statement of receipts and payments to 14 November 2016 (12 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 14 November 2015 (12 pages) |
15 January 2016 | Liquidators' statement of receipts and payments to 14 November 2015 (12 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 14 November 2014 (14 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 14 November 2014 (14 pages) |
28 November 2013 | Registered office address changed from 11-13 Marine Avenue Whitley Bay Tyne & Wear NE26 1LX on 28 November 2013 (2 pages) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Statement of affairs with form 4.19 (7 pages) |
21 November 2013 | Resolutions
|
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Annual return made up to 17 November 2012 with a full list of shareholders Statement of capital on 2013-04-16
|
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
9 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 December 2009 | Secretary's details changed for Miss Sarah Cummings on 17 November 2009 (1 page) |
4 December 2009 | Director's details changed for Lee Alexander Taylor on 17 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Secretary's details changed for Miss Sarah Cummings on 19 October 2009 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
26 August 2009 | Director's change of particulars / lee taylor / 21/07/2009 (1 page) |
13 January 2009 | Appointment terminated secretary mark taylor (1 page) |
13 January 2009 | Return made up to 17/11/08; full list of members (3 pages) |
23 October 2008 | Secretary appointed miss sarah cummings (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
25 February 2008 | Return made up to 17/11/07; full list of members (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 4 great oak sandhurst road tunbridge wells kent TN2 3JU (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
8 January 2007 | Return made up to 17/11/06; full list of members (2 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
23 August 2006 | Particulars of mortgage/charge (4 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: first floor flat, 34 weston road chiswick london W4 5NH (1 page) |
8 April 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New director appointed (2 pages) |
20 December 2005 | Ad 16/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
17 November 2005 | Incorporation (9 pages) |